About

Registered Number: 04733004
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Melbourn Science Park, Cambridge Road, Melbourn Royston, Hertfordshire, SG8 6EE

 

Well Cow Ltd was registered on 13 April 2003 and are based in Melbourn Royston, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Day, William, Dr, Edmiston, Hugh Grant at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, William, Dr 16 January 2004 22 November 2010 1
EDMISTON, Hugh Grant 13 April 2003 16 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 03 May 2013
SH01 - Return of Allotment of shares 04 January 2013
RP04 - N/A 27 December 2012
RP04 - N/A 27 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 04 October 2006
AUD - Auditor's letter of resignation 07 June 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
353 - Register of members 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
AA - Annual Accounts 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
363a - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 15 July 2004
363a - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 26 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Bond and floating charge 24 February 2006 Outstanding

N/A

Debenture 24 February 2006 Outstanding

N/A

Debenture 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.